Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Mark Adam Walton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(same day as company formation) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Philip George Walton & Diane Walton 70.00% Ordinary |
---|---|
30 at £1 | Mark Adam Walton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,831 |
Cash | £18,104 |
Current Liabilities | £2,009,039 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
1 July 2015 | Delivered on: 1 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as bruce building, percy street, newcastle upon tyne. NE1 7RZ comprised in title number(s) TY511075. Outstanding |
---|---|
12 November 2014 | Delivered on: 15 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2013 | Delivered on: 6 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The bruce building percy street newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 July 2015 | Registration of charge 079309660003, created on 1 July 2015 (39 pages) |
1 July 2015 | Registration of charge 079309660003, created on 1 July 2015 (39 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 November 2014 | Registration of charge 079309660002, created on 12 November 2014 (44 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 June 2013 | Registration of charge 079309660001 (17 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Incorporation (16 pages) |